THORNBURROW PROPERTY SOLUTIONS LTD

C/O Frost Group Limited, Court House The Old Police Station C/O Frost Group Limited, Court House The Old Police Station, Ashby-De-La-Zouch, LE65 1BS, Leicestershire
StatusDISSOLVED
Company No.08375165
CategoryPrivate Limited Company
Incorporated25 Jan 2013
Age11 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution04 Sep 2020
Years3 years, 9 months, 1 day

SUMMARY

THORNBURROW PROPERTY SOLUTIONS LTD is an dissolved private limited company with number 08375165. It was incorporated 11 years, 4 months, 11 days ago, on 25 January 2013 and it was dissolved 3 years, 9 months, 1 day ago, on 04 September 2020. The company address is C/O Frost Group Limited, Court House The Old Police Station C/O Frost Group Limited, Court House The Old Police Station, Ashby-de-la-zouch, LE65 1BS, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 04 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-24

New address: C/O Frost Group Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS

Old address: Frost Group, Regus 26 Elmfield Road Bromley BR1 1LR England

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Address

Type: AD01

Old address: 316 Lancaster Road Morecambe Lancashire LA4 6LY

Change date: 2019-10-09

New address: Frost Group, Regus 26 Elmfield Road Bromley BR1 1LR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 03 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Change account reference date company current extended

Date: 10 May 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-04

Old address: 60 Main Road Bolton Le Sands Carnforth Lancashire LA5 8DN United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2013

Action Date: 25 Jan 2013

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2013-01-25

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas William Thornburrow

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Paul Thornburrow

Documents

View document PDF

Incorporation company

Date: 25 Jan 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COAST BOOKKEEPING LIMITED

16 KESTREL DRIVE,CHRISTCHURCH,BH23 4DE

Number:10175575
Status:ACTIVE
Category:Private Limited Company

GOWER TOURS SERVICES LIMITED

2 HIGH STREET,WARWICKSHIRE,B80 7HJ

Number:03194742
Status:ACTIVE
Category:Private Limited Company

KERNOW ELECTRIC HEATING LIMITED

MULBERRY HOUSE,CARHARRACK,TR16 5QN

Number:11158672
Status:ACTIVE
Category:Private Limited Company

MALAWIAN COFFEE COMPANY LIMITED

61 VESPER ROAD,LEEDS,LS5 3QT

Number:11277427
Status:ACTIVE
Category:Private Limited Company

MYMONI FINANCIAL INVESTMENTS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11030481
Status:ACTIVE
Category:Private Limited Company

OUTRIGHT LIMITED

205 THE BROADWAY,NORTH SHIELDS,NE30 3DQ

Number:10417534
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source